MAYSTAR TRADING LIMITED

2nd Floor, Romy House 2nd Floor, Romy House, Brentwood, CM14 4EG, Essex, England
StatusDISSOLVED
Company No.02007244
CategoryPrivate Limited Company
Incorporated07 Apr 1986
Age38 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 14 days

SUMMARY

MAYSTAR TRADING LIMITED is an dissolved private limited company with number 02007244. It was incorporated 38 years, 1 month, 26 days ago, on 07 April 1986 and it was dissolved 2 years, 10 months, 14 days ago, on 20 July 2021. The company address is 2nd Floor, Romy House 2nd Floor, Romy House, Brentwood, CM14 4EG, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rapid Business Services Limited

Change date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-01

Psc name: Alexander Albert Collins

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Albert Collins

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Old address: Leigh House Weald Raod Brentwood Essex CM14 4SX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 29 Sep 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-09-29

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Alexander Albert Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX England

New address: Leigh House Weald Raod Brentwood Essex CM14 4SX

Change date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: Leigh House Weald Raod Brentwood Essex CM14 4SX

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX

Change date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Albert Collins

Change date: 2016-07-26

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alexander Albert Collins

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Rapid Business Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM15 8AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/10/98

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1996

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1995

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1994

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 19 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 15 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 15/12/93 from: 31A goodmayes road goodmayes ilford essex IG3 9UH

Documents

View document PDF

Legacy

Date: 18 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/08

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1990

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/05

Documents

View document PDF

Legacy

Date: 23 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/09/87; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

COMPANY FORMATION SERVICES LIMITED

5 COOPER HOUSE LOWER CHARLTON ESTATE,SHEPTON MALLET,BA4 5QE

Number:10853738
Status:ACTIVE
Category:Private Limited Company

EAGLE HOMES (LONDON) LTD

25 INWEN COURT,GRINSTEAD,SE8 5BH

Number:08550773
Status:ACTIVE
Category:Private Limited Company

LIQUIDITAS LIMITED

24 HIGH STREET,HENLOW,SG16 6BS

Number:05752982
Status:ACTIVE
Category:Private Limited Company

LOWER GREEN CAPITAL LTD

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:11225585
Status:ACTIVE
Category:Private Limited Company

MORGAN LOWE ASSIST LIMITED

40 RODNEY STREET,LIVERPOOL,L1 9AA

Number:11168771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANA INC LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11398288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source